Advanced company searchLink opens in new window

MIMANSA LIMITED

Company number 10067893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2022 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 27 Trenear Close Orpington BR6 9XT on 15 April 2022
12 Apr 2022 PSC04 Change of details for Milind Kumar Sinh as a person with significant control on 1 April 2022
12 Apr 2022 CH01 Director's details changed for Milind Kumar Sinha on 1 April 2022
11 Feb 2022 AC92 Restoration by order of the court
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2019 DS01 Application to strike the company off the register
02 May 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 2 July 2018
30 Jul 2018 AA01 Previous accounting period extended from 31 March 2018 to 2 July 2018
24 Jul 2018 PSC04 Change of details for Milind Kumar Sinh as a person with significant control on 24 July 2018
23 Jul 2018 CH01 Director's details changed for Milind Kumar Sinha on 20 July 2018
15 May 2018 PSC01 Notification of Milind Kumar Sinh as a person with significant control on 14 May 2018
15 May 2018 PSC09 Withdrawal of a person with significant control statement on 15 May 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Dec 2017 CH01 Director's details changed for Milind Kumar Sinha on 6 December 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
02 Apr 2016 CERTNM Company name changed mimanfa LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
21 Mar 2016 CH01 Director's details changed for Milind Kumar Sinh on 17 March 2016
17 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-17
  • GBP 1